CLINICAL TECHNOLOGY CENTRE (INTERNATIONAL) LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
CLINICAL TECHNOLOGY CENTRE (INTERNATIONAL) LIMITED is a Private Limited Company from CAMBRIDGE and has the status: Active.
CLINICAL TECHNOLOGY CENTRE (INTERNATIONAL) LIMITED was incorporated 37 years ago on 15/08/1986 and has the registered number: 02047117. The accounts status is SMALL and accounts are next due on 30/09/2024.
CLINICAL TECHNOLOGY CENTRE (INTERNATIONAL) LIMITED was incorporated 37 years ago on 15/08/1986 and has the registered number: 02047117. The accounts status is SMALL and accounts are next due on 30/09/2024.
CLINICAL TECHNOLOGY CENTRE (INTERNATIONAL) LIMITED - CAMBRIDGE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GRANTA PARK
CAMBRIDGE
CAMBRIDGESHIRE
CB21 6GQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SYED WAQAS AHMED | Nov 1979 | British | Director | 2023-03-29 | CURRENT |
EUAN DANEY ROSS CAMERON | Mar 1976 | British | Director | 2023-03-29 | CURRENT |
DAVID JOHN NORMAN | Dec 1960 | British | Director | 2023-03-29 | CURRENT |
ANTHONY HUGH SMITH | May 1962 | American | Director | 2023-03-29 | CURRENT |
RHONA GREGG | Secretary | 2022-11-29 | CURRENT | ||
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2022-11-29 | CURRENT | ||
DOCTOR KELVIN BARRY LOGAN | Jun 1952 | British | Director | RESIGNED | |
MRS HELEN RUTH BULL | Mar 1967 | British | Secretary | 1998-11-13 UNTIL 2008-08-05 | RESIGNED |
CHRISTOPHER DAVID NEILD | Nov 1962 | British | Secretary | 2008-08-05 UNTIL 2020-03-19 | RESIGNED |
NEIL CHARLES SERJEANT | Secretary | RESIGNED | |||
MR COLIN SHANNON | Oct 1959 | British | Secretary | 1996-12-20 UNTIL 1998-11-13 | RESIGNED |
MR BRAINARD JUDD HARTMAN | Sep 1963 | American | Director | 2007-06-08 UNTIL 2020-03-19 | RESIGNED |
MR COLIN SHANNON | Oct 1959 | British | Director | 1998-11-13 UNTIL 2007-06-08 | RESIGNED |
DR WILLIAM ROBERT NEILSON | Dec 1950 | British | Director | 1997-11-24 UNTIL 1998-11-13 | RESIGNED |
CHRISTOPHER DAVID NEILD | Nov 1962 | British | Director | 2008-08-05 UNTIL 2020-03-19 | RESIGNED |
SEBASTIAN PACIOS MERINO | Oct 1967 | Spanish | Director | 2008-08-05 UNTIL 2018-03-31 | RESIGNED |
MRS. JULIA MARY JAMES | Jul 1974 | British | Director | 2020-03-19 UNTIL 2023-05-24 | RESIGNED |
MRS HELEN RUTH BULL | Mar 1967 | British | Director | 2007-06-12 UNTIL 2008-08-05 | RESIGNED |
MR RICHARD HARRIS | Dec 1979 | British | Director | 2020-03-19 UNTIL 2023-03-29 | RESIGNED |
DOCTOR PETER JACK MITFORD GOODSON | Oct 1941 | South African | Director | 1995-06-19 UNTIL 1996-12-20 | RESIGNED |
WILLIAM LAWSON SHAW | Jan 1946 | British | Director | 1996-10-22 UNTIL 1997-11-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ppd International Investments Limited | 2023-01-21 | Cambridge Cambridgeshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Fei Uk Limited | 2022-12-29 - 2023-01-21 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ppd Global Limited | 2016-04-06 - 2022-12-29 | Cambridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |